UKBizDB.co.uk

NETWORK RESOURCE MANAGEMENT LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Network Resource Management Ltd.. The company was founded 29 years ago and was given the registration number 02993612. The firm's registered office is in HESSLE. You can find them at Network House 3 Owen Avenue, Priory Park West, Hessle, North Humberside. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NETWORK RESOURCE MANAGEMENT LTD.
Company Number:02993612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Network House 3 Owen Avenue, Priory Park West, Hessle, North Humberside, HU13 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network House, 3 Owen Avenue, Priory Park, Hessle, England, HU13 9PD

Director03 December 2012Active
2 Saxon Business Park, Owen Avenue, Hessle, England, HU13 9PD

Director19 January 2012Active
2 Saxon Business Park, Owen Avenue, Hessle, England, HU13 9PD

Director30 November 2023Active
11 Brickyard Cottages, North Ferriby, HU14 3AD

Secretary23 June 1995Active
St James House, 1 Church Mount Sutton, Hull, HU7 4TJ

Secretary10 March 1997Active
145 Eppleworth Road, Cottingham, HU16 5YT

Secretary23 November 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 November 1994Active
11 Brickyard Cottages, North Ferriby, HU14 3AD

Director25 May 1995Active
Chartleas, Fambridge Road, Althorne, CM3 6BZ

Director23 June 2003Active
Wykes Lodge East, Whites Lane, New Duston, Northampton, NN5 6UW

Director23 November 1994Active
Princes House, Wright Street, Hull, HU2 8HX

Director01 November 1999Active
Network House, 3 Owen Avenue, Priory Park West, Hessle, HU13 9PD

Director01 October 2000Active
The Old Manor House Baynard Castle, Cottingham, HU16 4BQ

Director23 November 1994Active
3 Fewson Garth, Hedon, Hull, HU12 8LF

Director23 November 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 November 1994Active

People with Significant Control

Boomerang Digital Holdings Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Network House, Saxon Business Park, 3 Owen Avenue, Hessle, England, HU13 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Nicholas Whitbread
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:The Old Manor House, Baynard Castle, Cottingham, England, HU16 4BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynn Whitbread
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:The Old Manor House, Baynard Castle, Cottingham, England, HU16 4BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Incorporation

Memorandum articles.

Download
2023-12-21Resolution

Resolution.

Download
2023-12-21Resolution

Resolution.

Download
2023-12-21Resolution

Resolution.

Download
2023-12-12Capital

Capital name of class of shares.

Download
2023-12-12Capital

Capital variation of rights attached to shares.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-06Capital

Capital allotment shares.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-06Capital

Capital allotment shares.

Download
2023-12-06Capital

Capital allotment shares.

Download
2023-11-24Change of name

Certificate change of name company.

Download
2023-11-16Accounts

Change account reference date company current extended.

Download
2023-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-01Address

Change registered office address company with date old address new address.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-09Resolution

Resolution.

Download
2021-04-09Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.